PILOTLIGHT INNOVATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
06/03/256 March 2025 | Appointment of Mr Christopher Thane Thomas as a director on 2025-03-06 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
05/02/255 February 2025 | Termination of appointment of Alexander James Westwater as a director on 2025-01-27 |
05/02/255 February 2025 | Cessation of Pilot Lite Group Limited as a person with significant control on 2025-01-27 |
05/02/255 February 2025 | Termination of appointment of Simon Stuart Haworth as a director on 2025-01-27 |
05/02/255 February 2025 | Notification of Lateral Strategic Partners Ltd as a person with significant control on 2025-01-27 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 124 City Road London EC1V 2NX on 2024-02-29 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
14/04/2314 April 2023 | Change of details for Pilot Lite Group Limited as a person with significant control on 2023-04-03 |
04/04/234 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2112 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/04/2023 April 2020 | DIRECTOR APPOINTED MR SIMON STUART HAWORTH |
23/04/2023 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PIER MASSA |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
22/03/1922 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | DIRECTOR APPOINTED MR PIER MASSA |
18/12/1818 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PIER MASSA |
18/12/1818 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PILOT LITE GROUP LIMITED |
18/12/1818 December 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAY |
18/12/1818 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MARIA MASSA |
18/12/1818 December 2018 | CESSATION OF MICHAEL PETER ANSTEY AS A PSC |
18/12/1818 December 2018 | CESSATION OF ALEXANDER WESTWATER AS A PSC |
12/11/1812 November 2018 | ADOPT ARTICLES 09/10/2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
19/04/1819 April 2018 | ADOPT ARTICLES 29/03/2018 |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/01/1730 January 2017 | ADOPT ARTICLES 09/11/2016 |
11/01/1711 January 2017 | CURREXT FROM 29/05/2017 TO 31/05/2017 |
01/12/161 December 2016 | ADOPT ARTICLES 01/07/2014 |
24/11/1624 November 2016 | DIRECTOR APPOINTED MR JONATHAN PEARSON |
24/11/1624 November 2016 | 09/11/16 STATEMENT OF CAPITAL GBP 2.27 |
03/06/163 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/02/1625 February 2016 | PREVSHO FROM 30/05/2015 TO 29/05/2015 |
14/07/1514 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/09/1429 September 2014 | DIRECTOR APPOINTED MR STEPHEN JOHN HAY |
05/06/145 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/01/1424 January 2014 | PREVSHO FROM 31/05/2013 TO 30/05/2013 |
05/06/135 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA CRISTINA MASSA / 29/10/2012 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PIER MASSA / 29/10/2012 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/11/1228 November 2012 | SUB-DIVISION 15/10/12 |
14/11/1214 November 2012 | DIRECTOR APPOINTED PIER MASSA |
14/11/1214 November 2012 | DIRECTOR APPOINTED MARIA CRISTINA MASSA |
30/10/1230 October 2012 | ADOPT ARTICLES 15/10/2012 |
13/08/1213 August 2012 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS |
28/06/1228 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/06/1212 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER ANSTEY / 29/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WESTWATER / 29/05/2010 |
27/08/0927 August 2009 | DIRECTOR APPOINTED MICHAEL ANSTEY |
23/06/0923 June 2009 | APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM |
23/06/0923 June 2009 | DIRECTOR APPOINTED ALEXANDER WESTWATER |
03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
29/05/0929 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PILOTLIGHT INNOVATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company